Search icon

SEO TO THE TOP, LLC - Florida Company Profile

Company Details

Entity Name: SEO TO THE TOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEO TO THE TOP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2011 (14 years ago)
Document Number: L11000088342
FEI/EIN Number 452885828

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13155 SW 134 ST,, SUITE 112, MIAMI, FL, 33186, US
Mail Address: 13155 SW 134 ST,, SUITE 112, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MICHAEL Managing Member 13155 SW 134 ST,, MIAMI, FL, 33186
HERNANDEZ JENNIFER D Managing Member 13155 SW 134 ST,, MIAMI, FL, 33186
HERNANDEZ MICHAEL Agent 13155 SW 134 ST., SUITE 112, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000790 ROCKET MARKETING ACTIVE 2021-01-03 2026-12-31 - 13155 SW 134 ST., SUITE 112, MIAMI, FL, 33186
G15000006386 ROCKET MARKETING AND DESIGN ACTIVE 2015-01-19 2025-12-31 - 13155 SW 134 ST, SUITE 112, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 13155 SW 134 ST,, SUITE 112, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-02-08 13155 SW 134 ST,, SUITE 112, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 13155 SW 134 ST., SUITE 112, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6165527210 2020-04-27 0455 PPP 13155 134TH ST, MIAMI, FL, 33186
Loan Status Date 2021-01-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25245
Loan Approval Amount (current) 25245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25379.87
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State